Company NameBosley Park Ltd
Company StatusDissolved
Company Number08925641
CategoryPrivate Limited Company
Incorporation Date6 March 2014(10 years, 1 month ago)
Dissolution Date3 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Douglas William Aitken
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
Director NameMr Roy Lyness
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressHaywood House Dumfries Place
Cardiff
CF10 3GA
Wales
Secretary NameMr James Anderson
StatusResigned
Appointed06 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHaywood House Dumfries Place
Cardiff
CF10 3GA
Wales
Secretary NameMr Gordon William Berry
StatusResigned
Appointed05 November 2015(1 year, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 24 May 2018)
RoleCompany Director
Correspondence AddressHaywood House Dumfries Place
Cardiff
CF10 3GA
Wales

Location

Registered AddressThe Pinnacle 3rd Floor
73 King Street
Manchester
M2 4NG
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Shareholders

4 at £1Alastair Whitaker Russell
4.00%
Ordinary
4 at £1Brian Arthur Allan Gibb
4.00%
Ordinary
4 at £1Graham Harold Eden
4.00%
Ordinary
4 at £1Henry Warren Mccleary
4.00%
Ordinary
4 at £1Ian Joseph Oliva
4.00%
Ordinary
4 at £1Ian Mcmonagle
4.00%
Ordinary
4 at £1Jeff Warin
4.00%
Ordinary
4 at £1Roy Walter Mcintosh Coles
4.00%
Ordinary
4 at £1Simon Morgan Davies
4.00%
Ordinary
4 at £1Steven John Bradshaw
4.00%
Ordinary
30 at £1Douglas Wiliam Aitken
30.00%
Ordinary
30 at £1Roy Lyness
30.00%
Ordinary

Financials

Year2014
Net Worth-£89,134
Cash£30,605
Current Liabilities£6,233,707

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Filing History

29 September 2017Termination of appointment of Roy Lyness as a director on 29 September 2017 (1 page)
15 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
11 November 2016Current accounting period extended from 31 December 2016 to 30 June 2017 (1 page)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (9 pages)
15 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(5 pages)
5 November 2015Appointment of Mr Gordon William Berry as a secretary on 5 November 2015 (2 pages)
5 November 2015Appointment of Mr Gordon William Berry as a secretary on 5 November 2015 (2 pages)
23 September 2015Termination of appointment of James Anderson as a secretary on 23 September 2015 (1 page)
16 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
11 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(5 pages)
19 December 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(9 pages)
19 December 2014Memorandum and Articles of Association (19 pages)
11 April 2014Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
6 March 2014Incorporation
Statement of capital on 2014-03-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)